Markand Developments Limited

DataGardener
live
Micro

Markand Developments Limited

07389798Private Limited With Share Capital

Highfield Park, 14 Upper Old Park Lane, Farnham, GU90AS
Incorporated

28/09/2010

Company Age

15 years

Directors

2

Employees

2

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Markand Developments Limited (07389798) is a private limited with share capital incorporated on 28/09/2010 (15 years old) and registered in farnham, GU90AS. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 28/09/2010
GU90AS
2 employees

Financial Overview

Total Assets

£100.3K

Liabilities

£2.4K

Net Assets

£97.9K

Cash

£2.3K

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

54
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-10-2012
Gazette Notice Compulsary
Category:Gazette
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2011
Incorporation Company
Category:Incorporation
Date:28-09-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date19/05/2025
Latest Accounts30/09/2024

Trading Addresses

14 Upper Old Park Lane, Farnham, GU90ASRegistered
26 Albany Road, Fleet, Hampshire, GU513LY

Contact

Highfield Park, 14 Upper Old Park Lane, Farnham, GU90AS